JMA PAYROLL & DP SUPPORT SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Change of details for Ms Janine Winfield as a person with significant control on 2024-03-05

View Document

05/03/245 March 2024 Registered office address changed from The Old Mill the Old Mill Primrose Lane Kirkburton HU8 0QY England to The Old Mill Primrose Lane Kirkburton Huddersfield HD8 0QY on 2024-03-05

View Document

07/01/247 January 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

17/12/2317 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-11-08 with no updates

View Document

08/10/228 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/05/2214 May 2022 Registered office address changed from 23 Dove Road Mexborough S64 0NQ England to The Old Mill the Old Mill Primrose Lane Kirkburton HU8 0QY on 2022-05-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Registered office address changed from Henry Morgan House Industry Road Carlton Barnsley South Yorkshire S71 3PQ to 23 Dove Road Mexborough S64 0NQ on 2021-12-21

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MS JANINE ARAM / 14/07/2017

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JANINE ARAM / 14/07/2017

View Document

25/10/1925 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/11/1721 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

28/07/1728 July 2017 COMPANY NAME CHANGED JMA PAYROLL SERVICES LTD CERTIFICATE ISSUED ON 28/07/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/12/1510 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/12/142 December 2014 PREVSHO FROM 30/11/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/11/1318 November 2013 DIRECTOR APPOINTED MS JANINE ARAM

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR JANINE ORAM

View Document

08/11/138 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company